Search icon

BLACK SHEEP RESTORATION INC

Headquarter

Company Details

Name: BLACK SHEEP RESTORATION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2016 (9 years ago)
Entity Number: 4883797
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 25 GREENE AVENUE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BLACK SHEEP RESTORATION INC, FLORIDA F24000003022 FLORIDA

DOS Process Agent

Name Role Address
DANIEL F DEMARCO DOS Process Agent 25 GREENE AVENUE, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
DANIEL F. DEMARCO Chief Executive Officer 25 GREENE AVENUE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2024-04-10 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-01-05 Address 25 GREENE AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-21 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-17 2024-01-05 Address 25 GREENE AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2016-01-22 2024-01-05 Address 25 GREENE AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2016-01-22 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240105000979 2024-01-05 BIENNIAL STATEMENT 2024-01-05
221005002184 2022-10-05 BIENNIAL STATEMENT 2022-01-01
180117006011 2018-01-17 BIENNIAL STATEMENT 2018-01-01
160122010079 2016-01-22 CERTIFICATE OF INCORPORATION 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8853567203 2020-04-28 0235 PPP 25 Greene Avenue, AMITYVILLE, NY, 11701-0001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16617
Loan Approval Amount (current) 16617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address AMITYVILLE, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 423730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12736.86
Forgiveness Paid Date 2021-04-13
2861658401 2021-02-04 0235 PPS 25 Greene Ave, Amityville, NY, 11701-2943
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39250
Loan Approval Amount (current) 39250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-2943
Project Congressional District NY-02
Number of Employees 4
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39550.02
Forgiveness Paid Date 2021-11-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State